UKBizDB.co.uk

INIMEX GENETICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Inimex Genetics Limited. The company was founded 47 years ago and was given the registration number 01315335. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:INIMEX GENETICS LIMITED
Company Number:01315335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1977
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, England, RG21 4DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Secretary29 January 2020Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director23 June 2017Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director23 June 2017Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director23 June 2017Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary14 August 2017Active
Heathcliffe House, Newport Road, Cardiff, CF3 2UN

Secretary-Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary23 June 2017Active
289 Cyncoed Road, Cardiff, CF23 6PA

Director01 October 2014Active
Dingle Cottage, Cleddon, Monmouth, NP25 4PN

Director-Active
Cherry Trees Llandennis Avenue, Cardiff, CF2 6JG

Director-Active
Heathcliffe House, Newport Road, Cardiff, CF3 2UN

Director-Active
289 Cyncoed Road, Cardiff, CF23 6PA

Director01 October 2014Active
289 Cyncoed Road, Cardiff, CF23 6PA

Director01 October 2014Active

People with Significant Control

Genus Breeding Limited
Notified on:23 June 2017
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
National Milk Records Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fox Talbot House, Greenways Business Park, Bellinger Close, Chippenham, England, SN15 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-25Dissolution

Dissolution application strike off company.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-02-25Accounts

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Other

Legacy.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-01-14Accounts

Legacy.

Download
2019-11-29Officers

Change person director company with change date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Other

Legacy.

Download
2019-07-30Other

Legacy.

Download
2019-03-07Accounts

Legacy.

Download
2019-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-03-05Other

Legacy.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Other

Legacy.

Download
2018-01-09Accounts

Accounts with accounts type full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.